CS01 |
Confirmation statement with no updates 2023-03-15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-15
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 12th, May 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-06-18: 49.00 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-03-15
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-06-18
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-18
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-18
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Milton Industrial Court Horsfield Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2TD England to Unit 1 Bottom Fold @ Brears Farm Nursery Stocking Lane Kellingley North Yorkshire WF11 8DL on 2020-07-02
filed on: 2nd, July 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-15
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 2019-03-31 to 2019-06-30
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-15
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-09
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-09
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-15
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-07
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-03
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Suite T7 3rd Floor Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England to Unit 5 Milton Industrial Court Horsfield Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2TD on 2017-09-09
filed on: 9th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-05
filed on: 2nd, August 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-07-05: 100.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 13th, July 2017
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017-03-15
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2016-06-01
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-15 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-18: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to Suite T7 3rd Floor Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 2015-09-11
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-15 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-03-15 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD United Kingdom on 2014-04-28
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-03-15 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-04-02 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-03-28 - new secretary appointed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-03-28 - new secretary appointed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-28
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(20 pages)
|